39 THE GROVE LIMITED - LONDON
Company Profile | Company Filings |
Overview
39 THE GROVE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
39 THE GROVE LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04258431. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
39 THE GROVE LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04258431. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
39 THE GROVE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
FLAT 1,
LONDON
N3 1QT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ISABELLA DRUMMOND | Jul 1989 | British | Director | 2022-11-25 | CURRENT |
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | |
MR JOHN JOSEPH FISCHER | Feb 1937 | British | Secretary | 2001-07-25 UNTIL 2023-05-03 | RESIGNED |
MR JOHN JOSEPH FISCHER | Feb 1937 | British | Director | 2001-07-25 UNTIL 2023-05-03 | RESIGNED |
JONATHAN RICHARD GILBERT | Feb 1973 | British | Director | 2002-07-19 UNTIL 2010-07-09 | RESIGNED |
DAVID MICHAEL HOWARD | Mar 1946 | British | Director | 2001-07-25 UNTIL 2002-07-19 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
ANTHONY GORDON ROWARTH WEBSTER | Aug 1945 | British | Director | 2001-07-25 UNTIL 2002-07-19 | RESIGNED |
MS TANYA JOSEPH | Aug 1963 | British | Director | 2002-07-19 UNTIL 2017-01-20 | RESIGNED |
MR DAVID HUNT | Sep 1980 | British | Director | 2017-01-20 UNTIL 2022-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Isabella Drummond | 2022-11-25 | 7/1989 | London | Ownership of shares 25 to 50 percent |
Mr Shahram Tajbakhsh | 2020-05-01 | 6/1963 | London | Ownership of shares 25 to 50 percent |
Mr David Hunt | 2016-09-01 - 2022-12-21 | 9/1980 | Ownership of shares 25 to 50 percent | |
Mr Jaleh Shambayati | 2016-06-30 - 2020-05-01 | 7/1965 | Ownership of shares 25 to 50 percent | |
Ms Tanya Joseph | 2016-06-30 - 2016-09-01 | 8/1963 | Ownership of shares 25 to 50 percent | |
Mr John Joseph Fischer | 2016-06-30 | 2/1937 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 39 THE GROVE LIMITED | 2024-02-24 | 31-07-2023 | £723 equity |
Micro-entity Accounts - 39 THE GROVE LIMITED | 2023-05-16 | 31-07-2022 | £3,034 equity |
Dormant Company Accounts - 39 THE GROVE LIMITED | 2022-03-25 | 31-07-2021 | £1,335 Cash £1,335 equity |
Dormant Company Accounts - 39 THE GROVE LIMITED | 2021-04-28 | 31-07-2020 | £6,842 Cash £6,842 equity |
Micro-entity Accounts - 39 THE GROVE LIMITED | 2020-05-01 | 31-07-2019 | £8,682 equity |
Micro-entity Accounts - 39 THE GROVE LIMITED | 2019-05-01 | 31-07-2018 | £7,439 equity |
Micro-entity Accounts - 39 THE GROVE LIMITED | 2018-04-27 | 31-07-2017 | £5,850 Cash £5,850 equity |
Abbreviated Company Accounts - 39 THE GROVE LIMITED | 2017-04-28 | 31-07-2016 | £6,208 Cash £6,208 equity |